Search icon

APEX REHABILITATION, INC. - Florida Company Profile

Company Details

Entity Name: APEX REHABILITATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APEX REHABILITATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jul 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000050999
FEI/EIN Number 593255720

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1043 SR 20, STE 8, INTERLACHEN, FL, 32656, US
Mail Address: P O BOX 2207, KEYSTONE, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEALE ROBERT B Director 41 S.E. 35TH ST, KEYSTONE HEIGHTS, FL
NEALE ROBERT B Agent 41 S.E. 35TH ST, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-14 1043 SR 20, STE 8, INTERLACHEN, FL 32656 -
REGISTERED AGENT NAME CHANGED 1997-05-23 NEALE, ROBERT B -
REGISTERED AGENT ADDRESS CHANGED 1997-05-23 41 S.E. 35TH ST, KEYSTONE HEIGHTS, FL 32656 -
CHANGE OF MAILING ADDRESS 1996-06-14 1043 SR 20, STE 8, INTERLACHEN, FL 32656 -

Documents

Name Date
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-23
ANNUAL REPORT 1996-06-14
ANNUAL REPORT 1995-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State